SHUTTLE TEX INC.

Address: 1436 Rue Mackay, Suite 201, Montreal, QC H3G 2H8

SHUTTLE TEX INC. (Corporation# 1084020) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 5, 1981.

Corporation Overview

Corporation ID 1084020
Corporation Name SHUTTLE TEX INC.
Registered Office Address 1436 Rue Mackay
Suite 201
Montreal
QC H3G 2H8
Incorporation Date 1981-02-05
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RICHARD TURNER 666 GROSVENOR, WESTMOUNT QC H3Y 2S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-02-04 1981-02-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-02-05 current 1436 Rue Mackay, Suite 201, Montreal, QC H3G 2H8
Name 1985-01-22 current SHUTTLE TEX INC.
Name 1981-02-05 1985-01-22 103910 CANADA INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-06-06 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-02-05 1987-06-06 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-02-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1981-02-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1436 RUE MACKAY
City MONTREAL
Province QC
Postal Code H3G 2H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Compagnie Plaza N.a.m. Inc. 1436 Mackay, Suite 701, Montreal, QC H3G 2H8 1998-09-30
3356515 Canada Inc. 1436 Rue Mckay, Montreal, QC H3G 2H8 1997-03-19
2930269 Canada Inc. 1436 Mackay St., Suite 1507, Montreal, QC H3G 2H8 1993-06-17
Shinden Imports Ltd. 1436 Mackay, Suite 906, Montreal, QC H3G 2H8 1981-10-15
3068242 Canada Inc. 1436 Mackay, Suite 1108, Montreal, QC H3G 2H8 1994-09-14
3148530 Canada Inc. 1436 Mackay, Suite 601, Montreal, QC H3G 2H8 1995-05-18
Dessin Turkoane Ltee 1436 Mackay, App. 1607, Montreal, QC H3G 2H8 1981-10-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, MontrГ©al, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, MontrГ©al, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, MontrГ©al, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, MontrГ©al, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
RICHARD TURNER 666 GROSVENOR, WESTMOUNT QC H3Y 2S8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G2H8

Similar businesses

Corporation Name Office Address Incorporation
King Shuttle Inc. 176 Glenview Dr, Mississauga, ON L5G 4N2 2020-05-05
U T Transnational Shuttle Services Ltd. 366 Pinetree Way, Mississauga, ON L5G 4N5 2001-09-25
Wonder Shuttle Media Inc. 61 Percy Reesor St, Markham, ON L6C 0N2 2013-12-09
Ace Shuttle and Limo Service Inc. 138 Main St., Odessa, ON K0H 2H0 2012-12-03
Pvbs Canada Inc. 5190 Shuttle Drive, Mississauga, ON L4W 4J8 2002-03-22
Lake Shuttle Express Inc. 29 Hainer, St-catharines, ON L2S 1M5 1985-01-23
Shuttle Trucking Inc. 5647 Mcadam Road, Mississauga, ON L4Z 1N9 2010-09-22
Ivy Shuttle International Inc. 7130 Warden Ave 302 Unit, Markham, ON L3R 1S2 2013-01-14
Sunbelt Shuttle Inc. 22 Watford Avenue, Toronto, ON M6C 1G5 1979-11-01
The Toronto Shuttle Inc. 2833 16th Avenue, Markham, ON L3R 0P8 2016-10-13

Improve Information

Please comment or provide details below to improve the information on SHUTTLE TEX INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.